BLUJAY SOLUTIONS LTD

Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from Blue Tower 14th Floor Mediacityuk Salford Quays M50 2st United Kingdom to Blue Tower Suite 13.12, Floor 12, Mediacityuk Salford M50 2st on 2025-09-02

View Document

08/08/258 August 2025 NewAppointment of Mr Stuart Anthony Mann as a director on 2025-08-04

View Document

08/08/258 August 2025 NewTermination of appointment of Stephen Gregory Pittman as a secretary on 2025-08-04

View Document

08/08/258 August 2025 NewTermination of appointment of Deepa Laxmi Kurian as a director on 2025-08-04

View Document

08/08/258 August 2025 NewTermination of appointment of Susan Elizabeth Bennett as a director on 2025-08-04

View Document

08/08/258 August 2025 NewTermination of appointment of Stephen Gregory Pittman as a director on 2025-08-04

View Document

08/08/258 August 2025 NewAppointment of Caroline Hoang Pham as a director on 2025-08-04

View Document

08/08/258 August 2025 NewAppointment of Stephen Fintan Tracey as a director on 2025-08-04

View Document

05/12/245 December 2024 Accounts for a medium company made up to 2024-02-29

View Document

03/06/243 June 2024 Appointment of Susan Elizabeth Bennett as a director on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Jennifer Swanson Grafton as a director on 2024-05-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

09/12/239 December 2023 Accounts for a medium company made up to 2023-02-28

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

17/04/2317 April 2023 Appointment of Stephen Gregory Pittman as a secretary on 2023-04-01

View Document

17/04/2317 April 2023 Termination of appointment of Laura Lynn Fese as a director on 2023-04-01

View Document

17/04/2317 April 2023 Termination of appointment of Laura Lynn Fese as a secretary on 2023-04-01

View Document

17/04/2317 April 2023 Appointment of Jennifer Swanson Grafton as a director on 2023-03-31

View Document

17/04/2317 April 2023 Appointment of Stephen Gregory Pittman as a director on 2023-04-01

View Document

08/04/238 April 2023 Full accounts made up to 2022-02-28

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

07/04/227 April 2022 Change of details for Kewill Holdings Limited as a person with significant control on 2017-05-11

View Document

13/12/2113 December 2021 Current accounting period shortened from 2022-03-31 to 2022-02-28

View Document

26/11/2126 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

26/11/2126 November 2021

View Document

26/11/2126 November 2021

View Document

26/11/2126 November 2021

View Document

12/11/2112 November 2021 Appointment of Laura Lynn Fese as a secretary on 2021-11-01

View Document

12/11/2112 November 2021 Termination of appointment of Jennifer Grafton as a director on 2021-11-01

View Document

12/11/2112 November 2021 Termination of appointment of Jennifer Grafton as a secretary on 2021-11-01

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 4M BUILDING MALAGA AVENUE MANCHESTER AIRPORT MANCHESTER M90 3RR

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MICHAEL JAMES HUNT

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED JOY BURKHOLDER MEIER

View Document

09/02/199 February 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BRAUN

View Document

09/02/199 February 2019 DIRECTOR APPOINTED ANDREW DAVID KIRKWOOD

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARSTON

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010375150019

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010375150018

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010375150017

View Document

16/10/1716 October 2017 SECRETARY APPOINTED JOY BURKHOLDER MEIER

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SOANES

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010375150012

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010375150013

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010375150014

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010375150011

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010375150016

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010375150015

View Document

19/05/1719 May 2017 ADOPT ARTICLES 10/05/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/03/178 March 2017 COMPANY NAME CHANGED KEWILL LIMITED CERTIFICATE ISSUED ON 08/03/17

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010375150012

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010375150010

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010375150009

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010375150008

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010375150007

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010375150006

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010375150013

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010375150014

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010375150011

View Document

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR JONATHAN JAMES HARSTON

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HICKS

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR DOUGLAS ARTHUR BRAUN

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT FARRELL

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 AUDITOR'S RESIGNATION

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010375150010

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010375150009

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010375150008

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM HICKS / 01/01/2014

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 1ST FLOOR BRAMLEY HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD ARTINGTON GUILDFORD SURREY GU3 1LR

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010375150007

View Document

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010375150006

View Document

11/04/1311 April 2013 31/03/13 NO MEMBER LIST

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID GIBBON

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBBON

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR ROBERT JAMES FARRELL

View Document

11/10/1211 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

13/09/1213 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/08/1215 August 2012 THE SCHEME 25/05/2012

View Document

13/08/1213 August 2012 SECRETARY APPOINTED MR CHRISTOPHER MICHAEL SOANES

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILKINSON

View Document

13/08/1213 August 2012 SECRETARY APPOINTED MR DAVID KEITH CHRISTOPHER GIBBON

View Document

10/08/1210 August 2012 RE SCHEME 25/05/2012

View Document

10/08/1210 August 2012 ARTICLES OF ASSOCIATION

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GAWTHORNE

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GAWTHORNE

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE ELLIOTT

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GARMAN

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD VERNI

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLS

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/07/1216 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 0.03

View Document

10/07/1210 July 2012 SCHEME OF ARRANGEMENT 25/05/2012

View Document

05/07/125 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 42.97

View Document

05/07/125 July 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/07/125 July 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL

View Document

05/07/125 July 2012 SCHEME OF ARRANGEMENT

View Document

05/07/125 July 2012 RED ISS CAP & MIN OC

View Document

05/07/125 July 2012 CERT. OF REREG OF OLD PUBLIC COMPANY TO PLC

View Document

20/06/1220 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/05/1224 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECTION 519

View Document

06/01/126 January 2012 AUDITOR'S RESIGNATION

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR RONALD VERNI

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

09/08/119 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

09/08/119 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1125 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 909754.71

View Document

25/07/1125 July 2011 22/06/11 STATEMENT OF CAPITAL GBP 908550.93

View Document

18/04/1118 April 2011 31/03/11 CHANGES

View Document

30/03/1130 March 2011 28/03/11 STATEMENT OF CAPITAL GBP 906347.02

View Document

29/03/1129 March 2011 28/03/11 STATEMENT OF CAPITAL GBP 906293.82

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR DAVID GARMAN

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES ALEXANDER

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR DAVID KEITH CHRISTOPHER GIBBON

View Document

10/01/1110 January 2011 SECRETARY APPOINTED MR CHRISTOPHER WILKINSON

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY TRACEY TREVORROW

View Document

15/11/1015 November 2010 SECRETARY APPOINTED MRS TRACEY MARIE TREVORROW

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN BACH

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY KAREN BACH

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR GEORGE REGINALD ELLIOTT

View Document

15/09/1015 September 2010 ARTICLES OF ASSOCIATION

View Document

09/09/109 September 2010 08/09/10 STATEMENT OF CAPITAL GBP 902279.58

View Document

08/09/108 September 2010 03/09/10 STATEMENT OF CAPITAL GBP 902181.54

View Document

06/09/106 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 898329.1

View Document

01/09/101 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

13/08/1013 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/07/1014 July 2010 28/06/10 STATEMENT OF CAPITAL GBP 898269.1

View Document

30/06/1030 June 2010 28/06/10 STATEMENT OF CAPITAL GBP 898069.1

View Document

28/04/1028 April 2010 31/03/10 CHANGES

View Document

28/04/1028 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 15/12/09 STATEMENT OF CAPITAL GBP 897569.10

View Document

14/12/0914 December 2009 13/11/09 STATEMENT OF CAPITAL GBP 895719.10

View Document

14/12/0914 December 2009 18/11/09 STATEMENT OF CAPITAL GBP 897219.10

View Document

02/10/092 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER / 04/09/2009

View Document

17/08/0917 August 2009 SECRETARY APPOINTED MRS KAREN BACH

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED MRS KAREN BACH

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY TRACEY TREVORROW

View Document

17/07/0917 July 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/07/0916 July 2009 SECRETARY APPOINTED MRS TRACEY MARIE TREVORROW

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR GUY MILLWARD

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY GUY MILLWARD

View Document

12/05/0912 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 COMPANY NAME CHANGED KEWILL SYSTEMS PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 01/08/08

View Document

08/07/088 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 31/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

27/03/0827 March 2008 REDUCE SHARE PREM ACCT 29/02/2008

View Document

27/03/0827 March 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 812679/812679

View Document

27/03/0827 March 2008 REDUCTION OF SHARE PREMIUM

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: OAKLANDS HOUSE, 34 WASHWAY ROAD, SALE, CHESHIRE M33 6FS

View Document

08/08/078 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/079 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 NC INC ALREADY ADJUSTED 21/07/00

View Document

30/05/0730 May 2007 NC INC ALREADY ADJUSTED 21/07/00

View Document

30/05/0730 May 2007 SHARES AGREEMENT OTC

View Document

11/04/0711 April 2007 RETURN MADE UP TO 31/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/077 February 2007

View Document

07/02/077 February 2007

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 25/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

05/10/065 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 31/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

30/01/0630 January 2006 RETURN MADE UP TO 25/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

07/11/057 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/042 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: ASH HOUSE, FAIRFIELD AVENUE, STAINES, MIDDLESEX TW18 4AB

View Document

27/10/0427 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 RETURN MADE UP TO 25/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/0421 September 2004

View Document

21/09/0421 September 2004

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 SHARES AGREEMENT OTC

View Document

18/03/0418 March 2004 SHARES AGREEMENT OTC

View Document

24/12/0324 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/11/0324 November 2003 RETURN MADE UP TO 25/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/0323 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/0324 May 2003 REGISTERED OFFICE CHANGED ON 24/05/03 FROM: CEDAR COURT, GUILDFORD ROAD, FETCHAM LEATHERHEAD, SURREY KT22 9RX

View Document

24/03/0324 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 25/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0130 August 2001 RETURN MADE UP TO 25/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/0127 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 26/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

10/10/0010 October 2000 SHARES AGREEMENT OTC

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: CASE HOUSE, 85-89 HIGH STREET, WALTON-ON-THAMES, SURREY KT12 1DL

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 SHARES AGREEMENT OTC

View Document

22/10/9922 October 1999 RETURN MADE UP TO 26/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

13/10/9913 October 1999 S-DIV 30/07/99

View Document

16/08/9916 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

10/04/9910 April 1999 AUDITOR'S RESIGNATION

View Document

09/04/999 April 1999 SHARES AGREEMENT OTC

View Document

08/04/998 April 1999 AUDITOR'S RESIGNATION

View Document

18/02/9918 February 1999 SHARES AGREEMENT OTC

View Document

08/10/988 October 1998 RETURN MADE UP TO 26/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

12/08/9812 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 RETURN MADE UP TO 26/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

15/09/9715 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

02/09/972 September 1997 SHARES AGREEMENT OTC

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 RETURN MADE UP TO 26/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

28/08/9628 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 ALTER MEM AND ARTS 26/06/96

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 RETURN MADE UP TO 26/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/9510 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/95

View Document

10/08/9510 August 1995 SECT 166 03/08/95

View Document

10/08/9510 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9510 August 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/08/95

View Document

10/08/9510 August 1995 ADOPT MEM AND ARTS 03/08/95

View Document

09/08/959 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 RETURN MADE UP TO 26/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/9430 September 1994 SHARES AGREEMENT OTC

View Document

27/07/9427 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

19/11/9319 November 1993 RED OF SHARE PREMIUM ACCOUNT

View Document

19/11/9319 November 1993 REDUCTION OF SHARE PREMIUM

View Document

26/10/9326 October 1993 RETURN MADE UP TO 28/09/93; BULK LIST AVAILABLE SEPARATELY

View Document

26/10/9326 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

26/10/9326 October 1993 REGISTERED OFFICE CHANGED ON 26/10/93

View Document

26/08/9326 August 1993 REDUCTION SH PREMIUM AC 05/08/93

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 SHARES AGREEMENT OTC

View Document

17/09/9217 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9217 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/08/92

View Document

17/09/9217 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/04/90

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 £ NC 562500/645000 14/08/92

View Document

17/09/9217 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/09/91

View Document

17/09/9217 September 1992 NC INC ALREADY ADJUSTED 02/04/90

View Document

17/09/9217 September 1992 £ NC 645000/806260 14/08/92

View Document

01/09/921 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

03/10/913 October 1991 RETURN MADE UP TO 28/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/913 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 02/10/90; BULK LIST AVAILABLE SEPARATELY

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 SHARES AGREEMENT OTC

View Document

20/01/9020 January 1990 NC INC ALREADY ADJUSTED 19/12/89

View Document

20/01/9020 January 1990 £ NC 405000/452500 08/01/90

View Document

22/11/8922 November 1989 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

02/10/892 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

02/10/892 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 SHARES AGREEMENT OTC

View Document

05/06/895 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/89

View Document

31/05/8931 May 1989 NC INC ALREADY ADJUSTED

View Document

31/05/8931 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/89

View Document

26/05/8926 May 1989 NEW DIRECTOR APPOINTED

View Document

26/05/8926 May 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 RETURN MADE UP TO 28/09/88; BULK LIST AVAILABLE SEPARATELY

View Document

24/10/8824 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

02/06/882 June 1988 SHARES AGREEMENT OTC

View Document

03/03/883 March 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/11/87

View Document

03/03/883 March 1988 NC INC ALREADY ADJUSTED

View Document

12/01/8812 January 1988 WD 03/12/87 AD 18/11/87--------- £ SI [email protected]=16500

View Document

17/12/8717 December 1987 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

22/10/8722 October 1987 RETURN MADE UP TO 29/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/8712 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8718 February 1987 DIRECTOR RESIGNED

View Document

16/10/8616 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

16/10/8616 October 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

17/05/8517 May 1985 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/05/8517 May 1985 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

14/05/8514 May 1985 ALTER MEM AND ARTS

View Document

14/05/8514 May 1985 MEMORANDUM OF ASSOCIATION

View Document

12/10/8312 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

07/01/727 January 1972 CERTIFICATE OF INCORPORATION

View Document

07/01/727 January 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company